Ayr
Ayrshire
KA7 4DE
Scotland
Secretary Name | Barbara Janik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lamford Drive Ayr Ayrshire KA7 4DE Scotland |
Director Name | Catherine Holmes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2013) |
Role | Sales Administrator |
Country of Residence | Scotland |
Correspondence Address | 39 Brodie Avenue Troon Ayrshire KA10 6PZ Scotland |
Director Name | Mr Tommy Brechany Reid Kenny |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
Director Name | Mr Paul Shilstone |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 March 2022) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 20 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 440000 |
---|---|
Telephone region | Ayr |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Karol Janik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,774 |
Cash | £751 |
Current Liabilities | £169,312 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 14 June 2022 (overdue) |
15 August 2003 | Delivered on: 30 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
18 December 2017 | Termination of appointment of Barbara Janik as a secretary on 18 December 2017 (1 page) |
---|---|
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Termination of appointment of Catherine Holmes as a director (1 page) |
11 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Karol Janik on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Catherine Holmes on 31 May 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
25 May 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: miller chambers 16 miller road ayr KA7 2AY (1 page) |
3 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
30 August 2003 | Partic of mort/charge * (5 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
19 June 2003 | Incorporation (16 pages) |